Search icon

SAY-DENT ORTHO CORP. - Florida Company Profile

Company Details

Entity Name: SAY-DENT ORTHO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAY-DENT ORTHO CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000051828
FEI/EIN Number 651018800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1916 NW 82ND AVE., DORAL, FL, 33126, US
Mail Address: 1916 NW 82ND AVE., DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA SAMMYR President 1916 NW 82ND AVE., DORAL, FL, 33126
GUERRA YOLANDA Vice President 1916 NW 82ND AVE., DORAL, FL, 33126
GUERRA YOLANDA Secretary 1916 NW 82ND AVE., DORAL, FL, 33126
AYALA SAMMYR Agent 1916 NW 82ND AVE., DORAL, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1916 NW 82ND AVE., DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-04-22 1916 NW 82ND AVE., DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 1916 NW 82ND AVE., DORAL, FL 33126 -
AMENDMENT 2009-11-20 - -
CANCEL ADM DISS/REV 2007-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000124920 ACTIVE 1000001032328 DADE 2025-02-13 2045-02-19 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000124946 ACTIVE 1000001032330 DADE 2025-02-13 2035-02-19 $ 1,541.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000408948 TERMINATED 1000000784556 DADE 2018-06-05 2038-06-13 $ 3,832.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-13
AMENDED ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2013-01-03

USAspending Awards / Financial Assistance

Date:
2012-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 03 May 2025

Sources: Florida Department of State